Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
VICTORIA VILLAGE "E" CONDOMINIUM ASSOCIATION, INC.
Filing Information
744581
59-1814345
10/13/1978
FL
ACTIVE
Principal Address
Changed: 03/22/1996
1310 AVENUE OF THE STARS
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Changed: 03/22/1996
Mailing Address
Changed: 04/09/1993
1310 AVENUE OF THE STARS
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Changed: 04/09/1993
Registered Agent Name & Address
BRUCE BANDLER
Name Changed: 04/11/2006
Address Changed: 04/11/2006
1310 AVENUE OF THE STARS
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Name Changed: 04/11/2006
Address Changed: 04/11/2006
Officer/Director Detail
Name & Address
Title President
CARME, VINCENT
Title Secretary
HAMMOND, LOIS
Title VP
RAPP, ETHEL
Title Treasurer
FIGUENICK, ANTHONY
Title Director
CLAUSEN, JANEY
Title President
CARME, VINCENT
2902 VICTORIA CIRCLE, APT K-2
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title Secretary
HAMMOND, LOIS
2902 VICTORIA CIRCLE, APT K-3
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title VP
RAPP, ETHEL
2902 VICTORIA CIRCLE, APT F-3
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title Treasurer
FIGUENICK, ANTHONY
2902 VICTORIA CIRCLE, APT J-1
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Title Director
CLAUSEN, JANEY
2902 VICTORIA CIRCLE APT F-1
COCONUT CREEK, FL 33066
COCONUT CREEK, FL 33066
Annual Reports
Report Year | Filed Date |
2022 | 04/11/2022 |
2023 | 03/08/2023 |
2024 | 02/29/2024 |
Document Images